Futki Ltd CHATHAM


Futki Ltd is a private limited company located at 211 High Street, Chatham ME4 4BG. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-05-08, this 4-year-old company is run by 2 directors.
Director Anton C., appointed on 01 March 2024. Director Habibur R., appointed on 05 October 2022.
The company is categorised as "information technology consultancy activities" (Standard Industrial Classification code: 62020), "retail sale of computers, peripheral units and software in specialised stores" (Standard Industrial Classification: 47410), "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was filed on 2023-07-17 and the due date for the subsequent filing is 2024-07-31. Furthermore, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Futki Ltd Address / Contact

Office Address 211 High Street
Town Chatham
Post code ME4 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11985214
Date of Incorporation Wed, 8th May 2019
Industry Information technology consultancy activities
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Anton C.

Position: Director

Appointed: 01 March 2024

Habibur R.

Position: Director

Appointed: 05 October 2022

Zain M.

Position: Director

Appointed: 04 October 2022

Resigned: 05 October 2022

Habibur R.

Position: Director

Appointed: 03 October 2022

Resigned: 03 October 2022

Zain M.

Position: Director

Appointed: 01 October 2022

Resigned: 02 October 2022

Namo A.

Position: Director

Appointed: 01 March 2022

Resigned: 02 March 2022

Habibur R.

Position: Director

Appointed: 10 May 2019

Resigned: 01 October 2022

Platon O.

Position: Secretary

Appointed: 08 May 2019

Resigned: 09 May 2019

Platon O.

Position: Director

Appointed: 08 May 2019

Resigned: 09 May 2019

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we identified, there is Habibur R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Zain M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Habibur R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Habibur R.

Notified on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zain M.

Notified on 4 October 2022
Ceased on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Habibur R.

Notified on 3 October 2022
Ceased on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zain M.

Notified on 1 October 2022
Ceased on 2 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Habibur R.

Notified on 10 May 2019
Ceased on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Platon O.

Notified on 8 May 2019
Ceased on 9 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-04-30
Balance Sheet
Cash Bank On Hand-219 628-237 350 
Property Plant Equipment395 850724 950 
Current Assets 400 000400 000
Net Assets Liabilities 350 001350 001
Other
Accumulated Depreciation Impairment Property Plant Equipment-39 000-74 600 
Additions Other Than Through Business Combinations Intangible Assets23 50018 200 
Additions Other Than Through Business Combinations Property Plant Equipment344 250278 500 
Administrative Expenses782 860367 640 
Average Number Employees During Period-1322
Carrying Amount Under Cost Model Revalued Assets Intangible Assets 300 000 
Cost Sales750 000365 000 
Creditors-174 090250 000250 000
Distribution Costs643 828452 267 
Dividends Paid 30 000 
Fixed Assets419 350200 000200 000
Gross Profit Loss1 800 5001 422 894 
Increase Decrease Through Other Changes Property Plant Equipment12 60015 000 
Increase From Depreciation Charge For Year Property Plant Equipment-39 000-35 600 
Intangible Assets23 50041 700 
Intangible Assets Gross Cost23 50041 700 
Investments Fixed Assets 242 499 
Loans To Group Undertakings 242 499 
Net Current Assets Liabilities-45 538150 000150 000
Operating Profit Loss373 812602 987 
Profit Loss373 812602 987 
Profit Loss On Ordinary Activities Before Tax373 812602 987 
Property Plant Equipment Gross Cost356 850650 350 
Taxation Social Security Payable-174 090-175 000 
Turnover Revenue2 550 5001 787 894 
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Total Assets Less Current Liabilities 350 001350 001

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2024-03-01
filed on: 16th, March 2024
Free Download (2 pages)

Company search